SMARTPOTZ LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/10/2425 October 2024 Micro company accounts made up to 2024-01-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/11/2328 November 2023 Director's details changed for Mr Michael Graham Miles on 2023-11-28

View Document

28/11/2328 November 2023 Director's details changed for Mr Michael Graham Miles on 2023-11-28

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

04/10/234 October 2023 Registered office address changed from 11 Austin Avenue Laleston Bridgend CF32 0LG Wales to Britannia House Caerphilly Business Park Van Road Caerphilly Caerphilly CF83 3GG on 2023-10-04

View Document

05/07/235 July 2023 Cessation of Michael Graham Miles as a person with significant control on 2023-07-04

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

05/06/235 June 2023 Change of details for Mr Michael Graham Miles as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Director's details changed for Mr Michael Graham Miles on 2023-06-05

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

10/05/2210 May 2022 Termination of appointment of Laura Kay Dempsey as a director on 2022-05-10

View Document

04/04/224 April 2022 Appointment of Mrs Laura Kay Dempsey as a director on 2022-04-02

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 9 BOWHAM AVENUE BRIDGEND CF31 3PD WALES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/01/2018

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GRAHAM MILES

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY CLARK

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 75 WALTER ROAD SWANSEA SA1 4QA

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/01/1619 January 2016 25/11/15 STATEMENT OF CAPITAL GBP 131579

View Document

19/01/1619 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR MICHAEL GRAHAM MILES

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/06/155 June 2015 05/06/15 STATEMENT OF CAPITAL GBP 105263

View Document

04/06/154 June 2015 14/10/14 STATEMENT OF CAPITAL GBP 100000

View Document

02/02/152 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/10/1414 October 2014 14/10/14 STATEMENT OF CAPITAL GBP 100000

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM JESMOND HOUSE 11 WALTERS ROAD UPLANDS SWANSEA SA1 4QA WALES

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ROY CLARK / 01/08/2014

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 66 OAKLANDS ROAD BRIDGEND BRIDGEND CF31 4SU

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

07/01/137 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company